Advanced company searchLink opens in new window

PRICE BUILDING LIMITED

Company number 09949058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 MR04 Satisfaction of charge 099490580001 in full
10 Oct 2024 TM01 Termination of appointment of Craig George Price as a director on 3 September 2024
09 Sep 2024 PSC07 Cessation of Pbs Spv 2 Limited as a person with significant control on 3 September 2024
09 Sep 2024 PSC02 Notification of Pbs Spv 5 Ltd as a person with significant control on 3 September 2024
04 Sep 2024 MR04 Satisfaction of charge 099490580002 in full
30 Jul 2024 PSC07 Cessation of Robert Ian Davies as a person with significant control on 1 July 2024
30 Jul 2024 PSC07 Cessation of Roy Michael Price as a person with significant control on 1 July 2024
30 Jul 2024 PSC02 Notification of Pbs Spv 2 Limited as a person with significant control on 1 July 2024
31 May 2024 PSC04 Change of details for Mr Roy Michael Price as a person with significant control on 10 May 2024
31 May 2024 PSC07 Cessation of Craig George Price as a person with significant control on 10 May 2024
25 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
25 Mar 2024 PSC04 Change of details for Mr Robert Ian Davies as a person with significant control on 7 March 2024
25 Mar 2024 PSC04 Change of details for Mr Roy Michael Price as a person with significant control on 7 March 2024
14 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 MR01 Registration of charge 099490580002, created on 18 August 2023
04 Jul 2023 MR01 Registration of charge 099490580001, created on 3 July 2023
12 May 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
21 Dec 2022 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 80 South Gipsy Road Welling DA16 1JD on 21 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
16 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates